Background WavePink WaveYellow Wave

POTTER TOPCO LIMITED (11076957)

POTTER TOPCO LIMITED (11076957) is an active UK company. incorporated on 22 November 2017. with registered office in Altrincham. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. POTTER TOPCO LIMITED has been registered for 8 years. Current directors include DONOGHUE, Graham, OWEN, Charlotte.

Company Number
11076957
Status
active
Type
ltd
Incorporated
22 November 2017
Age
8 years
Address
3rd Floor 1 Ashley Road, Altrincham, WA14 2DT
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DONOGHUE, Graham, OWEN, Charlotte
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POTTER TOPCO LIMITED

POTTER TOPCO LIMITED is an active company incorporated on 22 November 2017 with the registered office located in Altrincham. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. POTTER TOPCO LIMITED was registered 8 years ago.(SIC: 68320)

Status

active

Active since 8 years ago

Company No

11076957

LTD Company

Age

8 Years

Incorporated 22 November 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 November 2025 (4 months ago)
Submitted on 26 November 2025 (4 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026
Contact
Address

3rd Floor 1 Ashley Road Altrincham, WA14 2DT,

Previous Addresses

Addleshaw Goddard Llp Corporate Services One St Peter's Square Manchester M2 3DE United Kingdom
From: 17 January 2020To: 24 July 2020
, One St. Peters Square, Manchester, M2 3DE, England
From: 19 December 2019To: 17 January 2020
, Lakelovers House Victoria Street, Windermere, Cumbria, LA23 1AB, United Kingdom
From: 22 November 2017To: 19 December 2019
Timeline

31 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Nov 17
Director Joined
Dec 17
Director Joined
Dec 17
Loan Secured
Dec 17
Funding Round
Jan 18
Director Joined
Apr 18
Director Joined
Apr 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Funding Round
Sept 18
Funding Round
Nov 18
Funding Round
Jan 19
Director Left
Jan 19
Director Joined
May 19
Funding Round
May 19
Director Left
Oct 19
Owner Exit
Dec 19
Director Left
Dec 19
Owner Exit
Dec 19
Owner Exit
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Capital Update
Sept 23
Director Left
May 24
Director Joined
Apr 25
6
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

TAYLOR, Simon

Active
1 Ashley Road, AltrinchamWA14 2DT
Secretary
Appointed 18 Dec 2019

DONOGHUE, Graham

Active
1 Ashley Road, AltrinchamWA14 2DT
Born September 1973
Director
Appointed 18 Dec 2019

OWEN, Charlotte

Active
1 City Place, ChesterCH1 3BQ
Born September 1987
Director
Appointed 21 Mar 2025

BRAHAM, Simon Benjamin

Resigned
Victoria Street, WindermereLA23 1AB
Born December 1975
Director
Appointed 06 Apr 2018
Resigned 28 Jan 2019

FLETCHER, Gary Padbury

Resigned
St. Peters Square, ManchesterM2 3DE
Born June 1965
Director
Appointed 08 Dec 2017
Resigned 18 Dec 2019

GOULD, Gerard

Resigned
Victoria Street, WindermereLA23 1AB
Born December 1966
Director
Appointed 08 Dec 2017
Resigned 24 Oct 2019

GRAHAM, Michael Steven

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born April 1964
Director
Appointed 18 Dec 2019
Resigned 14 May 2024

LIDDELL, Paul Nicholas

Resigned
St. Peters Square, ManchesterM2 3DE
Born July 1968
Director
Appointed 22 Nov 2017
Resigned 18 Dec 2019

UL-HAQ, Aziz

Resigned
St. Peters Square, ManchesterM2 3DE
Born September 1971
Director
Appointed 07 May 2019
Resigned 18 Dec 2019

WINN, Ian David

Resigned
St. Peters Square, ManchesterM2 3DE
Born June 1968
Director
Appointed 06 Apr 2018
Resigned 18 Dec 2019

Persons with significant control

4

1 Active
3 Ceased
Queens Road, ChesterCH1 3BQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2019
Vine Street, LondonW1J 0AH

Nature of Control

Significant influence or control
Notified 08 Dec 2017
Ceased 18 Dec 2019

Ldc (Managers) Limited

Ceased
Vine Street, LondonW1J 0AH

Nature of Control

Significant influence or control
Notified 08 Dec 2017
Ceased 18 Dec 2019

Mr Paul Nicholas Liddell

Ceased
St. Peters Square, ManchesterM2 3DE
Born July 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Nov 2017
Ceased 18 Dec 2019
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
26 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 July 2025
AAAnnual Accounts
Legacy
2 July 2025
PARENT_ACCPARENT_ACC
Legacy
2 July 2025
GUARANTEE2GUARANTEE2
Legacy
2 July 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 July 2024
AAAnnual Accounts
Legacy
12 July 2024
PARENT_ACCPARENT_ACC
Legacy
12 July 2024
AGREEMENT2AGREEMENT2
Legacy
12 July 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
17 May 2024
TM01Termination of Director
Confirmation Statement With Updates
5 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 October 2023
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
21 September 2023
SH19Statement of Capital
Legacy
21 September 2023
SH20SH20
Legacy
21 September 2023
CAP-SSCAP-SS
Resolution
21 September 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
5 July 2023
AAAnnual Accounts
Legacy
5 July 2023
PARENT_ACCPARENT_ACC
Legacy
5 July 2023
AGREEMENT2AGREEMENT2
Legacy
5 July 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
9 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 February 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
31 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
14 October 2020
AD02Notification of Single Alternative Inspection Location
Auditors Resignation Company
7 October 2020
AUDAUD
Change Registered Office Address Company With Date Old Address New Address
24 July 2020
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Group
23 January 2020
AAMDAAMD
Change Sail Address Company With New Address
20 January 2020
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
17 January 2020
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
14 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 January 2020
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
20 December 2019
AP03Appointment of Secretary
Notification Of A Person With Significant Control
19 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
19 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 December 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Confirmation Statement With Updates
27 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2019
TM01Termination of Director
Accounts With Accounts Type Group
5 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2019
AP01Appointment of Director
Capital Allotment Shares
10 May 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Capital Allotment Shares
29 January 2019
SH01Allotment of Shares
Second Filing Capital Allotment Shares
12 December 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
12 December 2018
RP04SH01RP04SH01
Confirmation Statement With Updates
3 December 2018
CS01Confirmation Statement
Capital Allotment Shares
19 November 2018
SH01Allotment of Shares
Capital Allotment Shares
10 September 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
10 April 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Capital Allotment Shares
4 January 2018
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
2 January 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
2 January 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
2 January 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2017
MR01Registration of a Charge
Notification Of A Person With Significant Control
15 December 2017
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
15 December 2017
PSC04Change of PSC Details
Change Account Reference Date Company Current Extended
15 December 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Incorporation Company
22 November 2017
NEWINCIncorporation